Name: | LECHTERS KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 19 Jan 1987 (38 years ago) |
Last Annual Report: | 13 Jun 2001 (24 years ago) |
Organization Number: | 0224514 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % C. T. CORP. SYSTEM, KY. HOME LIFE BLDG., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 60 |
Name | Role |
---|---|
Daniel Anderton | Treasurer |
Name | Role |
---|---|
Sheon Karol | Secretary |
Name | Role |
---|---|
David Cully | President |
Name | Role |
---|---|
Anthony Malkin | Director |
Martin Begun | Director |
Donald Jonas | Director |
ALBERT LECHTER | Director |
BERNARD NEBENZAHL | Director |
DONALD JONAS | Director |
LEONARD PFEFFER | Director |
Name | Role |
---|---|
John D. Sullivan | Vice President |
Name | Role |
---|---|
KALIN L. WYNN | Incorporator |
ANNE DOROBIS | Incorporator |
RICHARD C. FRANZEN | Incorporator |
Name | File Date |
---|---|
Agent Resignation | 2003-05-05 |
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-07-25 |
Annual Report | 2000-08-10 |
Annual Report | 1999-07-21 |
Annual Report | 1998-05-14 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State